MARK FENTON DESIGN SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewPurchase of own shares.

View Document

05/08/255 August 2025 NewCancellation of shares. Statement of capital on 2025-04-30

View Document

04/04/254 April 2025 Cessation of Lee Antony Smith as a person with significant control on 2024-10-14

View Document

02/12/242 December 2024 Appointment of Mr Frederick John Mills as a director on 2024-11-23

View Document

25/11/2425 November 2024 Cancellation of shares. Statement of capital on 2024-10-14

View Document

25/11/2425 November 2024 Purchase of own shares.

View Document

14/11/2414 November 2024 Termination of appointment of Lee Antony Smith as a director on 2024-10-14

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

29/09/2329 September 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Priebe Building Red Barn Drive Hereford HR4 9QL on 2023-09-29

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Mark William Fenton as a director on 2022-02-21

View Document

01/03/221 March 2022 Termination of appointment of Clare Jane Fenton as a director on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

23/02/2123 February 2021 COMPANY NAME CHANGED FENTON PARTNERS LIMITED CERTIFICATE ISSUED ON 23/02/21

View Document

23/02/2123 February 2021 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

28/10/2028 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company